Station Road
South Darenth
Kent
DA4 9BD
Director Name | Mr Louis Delwyn Finlayson-Green |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Richard Edwin Parker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mrs Julie Therese Ward |
---|---|
Status | Current |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Anthony Charles Ward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Philip John Belzar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Role | Suppy Chain Manager |
Country of Residence | England |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9AU |
Director Name | Mrs Andrea Margaret Szilagyi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Website | www.darentwax.com |
---|---|
Email address | [email protected] |
Telephone | 01322 865892 |
Telephone region | Dartford |
Registered Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
28 June 2021 | Delivered on: 17 July 2021 Persons entitled: Mr Anthony Charles Ward Classification: A registered charge Particulars: Unit 1 the mills units 1.01 1.02 and unit 1.03 horton kirby trading estate south darenth dartford kent. Outstanding |
---|---|
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in unit 1 the mills and units 1.01, 1.02 and 1.03, horton kirby trading estate, south darenth, dartford, kent as shown edged on the plan annexed to a transfer dated 31 may 2017 made between south darenth properties limited (1) and the owner (2) (land registry title number to be allocated out of title K813044). Outstanding |
16 May 2017 | Delivered on: 17 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (A) A. by way of first legal mortgage the specified real property (if any);. (B) B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (d) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
11 March 2021 | Director's details changed for Mr Louis Delwyn Finlayson-Green on 3 February 2021 (2 pages) |
---|---|
12 February 2021 | Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU United Kingdom to 1 the Mills Station Road South Darenth Kent DA4 9BD on 12 February 2021 (1 page) |
4 February 2021 | Satisfaction of charge 098915580001 in full (1 page) |
21 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Philip John Belzar as a director on 16 September 2019 (1 page) |
4 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 June 2017 | Registration of charge 098915580003, created on 31 May 2017 (8 pages) |
2 June 2017 | Registration of charge 098915580003, created on 31 May 2017 (8 pages) |
17 May 2017 | Registration of charge 098915580002, created on 16 May 2017 (5 pages) |
17 May 2017 | Registration of charge 098915580002, created on 16 May 2017 (5 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 January 2016 | Appointment of Anthony Charles Ward as a director on 15 December 2015 (3 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of Anthony Charles Ward as a director on 15 December 2015 (3 pages) |
5 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (3 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (3 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Resolutions
|
17 December 2015 | Registration of charge 098915580001, created on 15 December 2015 (41 pages) |
17 December 2015 | Registration of charge 098915580001, created on 15 December 2015 (41 pages) |
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|